Search icon

GREEN LIGHT GLOBAL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIGHT GLOBAL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIGHT GLOBAL LOGISTICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: L12000009004
FEI/EIN Number 45-4311500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2511 BARKLEY DR W UNIT A, West Palm Beach, FL, 33415, US
Mail Address: PO BOX 6325, LAKE WORTH, FL, 33466-6325, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Diego F Chief Executive Officer 1104 Lakeview Dr E, Royal Palm Beach, FL, 33411
CASTRILLON ANA L Manager 2511 BARKLEY DR W UNIT A, West Palm Beach, FL, 33415
MARTINEZ DIEGO F Agent 1453 Haywagon Trail, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1453 Haywagon Trail, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2024-02-01 MARTINEZ, DIEGO F -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1104 Lakeview Dr E, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-23 2511 BARKLEY DR W UNIT A, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2511 BARKLEY DR W UNIT A, West Palm Beach, FL 33415 -
LC AMENDMENT 2017-03-03 - -
LC AMENDMENT 2016-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
LC Amendment 2017-03-03
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State